Search icon

JLS INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JLS INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1996 (29 years ago)
Entity Number: 2095268
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 30 BROAD ST, 8TH FLR, NEW YORK, NY, United States, 10004
Principal Address: 30 BROAD ST, 8 FLOOR, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-422-7214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LOVERDE Chief Executive Officer 30 BROAD ST, 8 FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
JLS INDUSTRIES INC. DOS Process Agent 30 BROAD ST, 8TH FLR, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133923550
Plan Year:
2017
Number Of Participants:
3
Sponsors DBA Name:
JLS INDUSTRIES INC
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors DBA Name:
JLS INDUSTRIES INC
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1201266-DCA Inactive Business 2005-06-20 2013-06-30

History

Start date End date Type Value
2008-11-19 2014-12-10 Address 30 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2007-08-08 2008-11-19 Address 30 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2007-08-08 2014-12-10 Address 30 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2007-08-08 2014-12-10 Address 30 BROAD ST, 6TH FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1996-12-23 2007-08-08 Address 80 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210006711 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121219002028 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101217002528 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081119002980 2008-11-19 BIENNIAL STATEMENT 2008-12-01
070808002743 2007-08-08 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
702734 CNV_TFEE INVOICED 2011-05-05 6 WT and WH - Transaction Fee
702735 TRUSTFUNDHIC INVOICED 2011-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
796961 RENEWAL INVOICED 2011-05-05 100 Home Improvement Contractor License Renewal Fee
702737 CNV_TFEE INVOICED 2009-04-28 6 WT and WH - Transaction Fee
702736 TRUSTFUNDHIC INVOICED 2009-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
796962 RENEWAL INVOICED 2009-04-28 100 Home Improvement Contractor License Renewal Fee
702730 TRUSTFUNDHIC INVOICED 2007-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
796963 RENEWAL INVOICED 2007-05-23 100 Home Improvement Contractor License Renewal Fee
702731 LICENSE INVOICED 2005-06-22 125 Home Improvement Contractor License Fee
702733 FINGERPRINT INVOICED 2005-06-20 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State